RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD
Company number 04005206
- Company Overview for RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206)
- Filing history for RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206)
- People for RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206)
- Charges for RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206)
- More for RESPIRONICS RESPIRATORY DRUG DELIVERY (UK) LTD (04005206)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
05 Jul 2016 | AP01 | Appointment of Mrs Louise Helen Best as a director on 1 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Graham Tranter as a director on 1 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Neil Anthony Mesher as a director on 1 July 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Simon Mcguire as a director on 1 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AP03 | Appointment of Mrs Louise Helen Best as a secretary on 1 February 2016 | |
03 Jun 2016 | TM02 | Termination of appointment of Martin Robert Armstrong as a secretary on 1 February 2016 | |
19 Jan 2016 | AD01 | Registered office address changed from Philips Centre Guildford Business Park Guildford Surrey GU2 8XH to Philips Centre Guildford Business Park Guildford Surrey GU2 8XG on 19 January 2016 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
18 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
05 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
20 Sep 2012 | AP01 | Appointment of Mr Neil Anthony Mesher as a director | |
20 Sep 2012 | TM01 | Termination of appointment of John Atwill as a director | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jun 2012 | AR01 | Annual return made up to 31 May 2012 with full list of shareholders | |
21 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
03 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
11 Nov 2010 | AP01 | Appointment of Mr John Angus Atwill as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Graham Tranter as a director | |
06 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders |